Braunton
EX33 2BG
Director Name | Miss Lauren Nicole Oxley |
---|---|
Date of Birth | September 1993 (Born 30 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 April 2022(36 years, 2 months after company formation) |
Appointment Duration | 1 year, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Dukes Gate, Acton Lane London W4 5DX |
Director Name | Gerald Christopher Bonnici |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1991(5 years, 6 months after company formation) |
Appointment Duration | 17 years, 5 months (resigned 29 January 2009) |
Role | Company Director |
Correspondence Address | 7 Penny Hill Croyde North Devon EX33 1QR |
Director Name | Susan Mary Bonnici |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1991(5 years, 6 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 24 January 2004) |
Role | Company Director |
Correspondence Address | Pickwell Manor Georgeham Braunton North Devon EX33 1LA |
Secretary Name | Gerald Christopher Bonnici |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 1991(5 years, 6 months after company formation) |
Appointment Duration | 17 years, 5 months (resigned 29 January 2009) |
Role | Company Director |
Correspondence Address | 7 Penny Hill Croyde North Devon EX33 1QR |
Director Name | Tracy Katherine Adcock |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2004(18 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (resigned 11 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Barnfield Close Braunton Devon EX33 2HL |
Director Name | Mr Christopher James Enright |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2004(18 years, 1 month after company formation) |
Appointment Duration | 7 years, 3 months (resigned 13 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Three Mile Court Gosforth Newcastle Upon Tyne Tyne And Wear NE3 2JP |
Secretary Name | Mr Christopher James Enright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 2009(23 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 13 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Three Mile Court Gosforth Newcastle Upon Tyne Tyne And Wear NE3 2JP |
Director Name | Miss Donna Maria Lampton |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2010(24 years, 4 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 23 March 2022) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 2 Dukes Gate, Acton Lane London W4 5DX |
Website | hobsons-international.com |
---|---|
Telephone | 020 89953628 |
Telephone region | London |
Registered Address | 2 Dukes Gate, Acton Lane London W4 5DX |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
6.1k at £0.01 | D & A Holdings (London) LTD 93.85% Ordinary A |
---|---|
100 at £0.01 | D & A Holdings (London) LTD 1.54% Ordinary B |
100 at £0.01 | D & A Holdings (London) LTD 1.54% Ordinary C |
100 at £0.01 | D & A Holdings (London) LTD 1.54% Ordinary D |
100 at £0.01 | D & A Holdings (London) LTD 1.54% Ordinary E |
Year | 2014 |
---|---|
Net Worth | £434,511 |
Cash | £15,445 |
Current Liabilities | £161,148 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 11 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 25 August 2024 (4 months, 4 weeks from now) |
29 July 2014 | Delivered on: 31 July 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
26 July 2012 | Delivered on: 31 July 2012 Persons entitled: A & J Mucklow (Investments) Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All money from time to time standing to the credit of the deposit account see image for full details. Outstanding |
29 January 2009 | Delivered on: 30 January 2009 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 62 chiswick high road chiswick hounslow t/no MX175348. Outstanding |
26 September 2002 | Delivered on: 8 October 2002 Satisfied on: 6 February 2009 Persons entitled: Svenska Handelsbanken Ab Classification: Debenture Secured details: £275,000 due or to become due from the company to the chargee. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
5 October 1993 | Delivered on: 12 October 1993 Satisfied on: 5 February 2009 Persons entitled: Norwich and Peterborough Building Society Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/as 62 chiswick high road,london,W4.t/no.mx 175348. Fully Satisfied |
5 October 1993 | Delivered on: 12 October 1993 Satisfied on: 5 February 2009 Persons entitled: Gerald Christopher Bonnici Susan Mary Bonnici Classification: Debenture Secured details: All monies due or to become due from the company to the chargee s under the terms of a guarantee dated 5 october 1993. Particulars: By way of a second floating charge all the company's undertaking and property whatsoever and wheresoever both present and future including its uncalled capital. Fully Satisfied |
26 September 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
---|---|
11 August 2020 | Confirmation statement made on 11 August 2020 with no updates (3 pages) |
29 August 2019 | Confirmation statement made on 11 August 2019 with no updates (3 pages) |
26 June 2019 | Accounts for a small company made up to 30 September 2018 (8 pages) |
23 August 2018 | Confirmation statement made on 11 August 2018 with no updates (3 pages) |
30 June 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
16 August 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
16 August 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
27 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
27 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
2 September 2016 | Confirmation statement made on 11 August 2016 with updates (7 pages) |
2 September 2016 | Confirmation statement made on 11 August 2016 with updates (7 pages) |
11 July 2016 | Director's details changed for Ms Donna Maria Lampton on 8 July 2016 (2 pages) |
11 July 2016 | Director's details changed for Ms Donna Maria Lampton on 8 July 2016 (2 pages) |
8 July 2016 | Director's details changed for Ms Alison Jane Yard on 8 July 2016 (2 pages) |
8 July 2016 | Director's details changed for Ms Alison Jane Yard on 8 July 2016 (2 pages) |
26 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
26 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
9 September 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
24 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
24 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
12 August 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
31 July 2014 | Registration of charge 019847240006, created on 29 July 2014 (18 pages) |
31 July 2014 | Registration of charge 019847240006, created on 29 July 2014 (18 pages) |
2 July 2014 | Accounts for a small company made up to 30 September 2013 (8 pages) |
2 July 2014 | Accounts for a small company made up to 30 September 2013 (8 pages) |
6 September 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
25 June 2013 | Accounts for a small company made up to 30 September 2012 (8 pages) |
25 June 2013 | Accounts for a small company made up to 30 September 2012 (8 pages) |
25 September 2012 | Registered office address changed from 62 Chiswick High Road London W4 1SY on 25 September 2012 (1 page) |
25 September 2012 | Registered office address changed from 62 Chiswick High Road London W4 1SY on 25 September 2012 (1 page) |
14 August 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (6 pages) |
14 August 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (6 pages) |
31 July 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
31 July 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
16 May 2012 | Accounts for a small company made up to 30 September 2011 (7 pages) |
16 May 2012 | Accounts for a small company made up to 30 September 2011 (7 pages) |
9 December 2011 | Auditor's resignation (1 page) |
9 December 2011 | Auditor's resignation (1 page) |
15 August 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (6 pages) |
15 August 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (6 pages) |
27 June 2011 | Accounts for a small company made up to 30 September 2010 (7 pages) |
27 June 2011 | Accounts for a small company made up to 30 September 2010 (7 pages) |
22 June 2011 | Termination of appointment of Christopher Enright as a secretary (1 page) |
22 June 2011 | Termination of appointment of Christopher Enright as a director (1 page) |
22 June 2011 | Termination of appointment of Christopher Enright as a secretary (1 page) |
22 June 2011 | Termination of appointment of Christopher Enright as a director (1 page) |
16 August 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (8 pages) |
16 August 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (8 pages) |
16 August 2010 | Director's details changed for Miss Donna Lampton on 11 August 2010 (2 pages) |
16 August 2010 | Director's details changed for Miss Donna Lampton on 11 August 2010 (2 pages) |
11 June 2010 | Appointment of Miss Alison Jane Yard as a director (2 pages) |
11 June 2010 | Statement of capital following an allotment of shares on 9 June 2010
|
11 June 2010 | Termination of appointment of Tracy Adcock as a director (1 page) |
11 June 2010 | Termination of appointment of Tracy Adcock as a director (1 page) |
11 June 2010 | Appointment of Miss Alison Jane Yard as a director (2 pages) |
11 June 2010 | Appointment of Miss Donna Lampton as a director (2 pages) |
11 June 2010 | Statement of capital following an allotment of shares on 9 June 2010
|
11 June 2010 | Statement of capital following an allotment of shares on 9 June 2010
|
11 June 2010 | Appointment of Miss Donna Lampton as a director (2 pages) |
3 June 2010 | Accounts for a small company made up to 30 September 2009 (7 pages) |
3 June 2010 | Accounts for a small company made up to 30 September 2009 (7 pages) |
13 October 2009 | Resolutions
|
13 October 2009 | Resolutions
|
4 September 2009 | Return made up to 11/08/09; full list of members (5 pages) |
4 September 2009 | Return made up to 11/08/09; full list of members (5 pages) |
11 June 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
11 June 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
19 May 2009 | Resolutions
|
19 May 2009 | Resolutions
|
19 May 2009 | S-div (1 page) |
19 May 2009 | S-div (1 page) |
16 February 2009 | Resolutions
|
16 February 2009 | Resolutions
|
16 February 2009 | Gbp ic 104/63\29/01/09\gbp sr 41@1=41\ (1 page) |
16 February 2009 | Gbp ic 104/63\29/01/09\gbp sr 41@1=41\ (1 page) |
10 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
10 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
10 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
10 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
9 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
9 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
8 February 2009 | Secretary appointed christopher james enright (2 pages) |
8 February 2009 | Secretary appointed christopher james enright (2 pages) |
8 February 2009 | Resolutions
|
8 February 2009 | Resolutions
|
8 February 2009 | Appointment terminate, director and secretary gerald christopher bonnici logged form (1 page) |
8 February 2009 | Appointment terminate, director and secretary gerald christopher bonnici logged form (1 page) |
30 January 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
30 January 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
28 August 2008 | Director and secretary's change of particulars / gerald bonnici / 01/03/2008 (1 page) |
28 August 2008 | Return made up to 11/08/08; full list of members (6 pages) |
28 August 2008 | Return made up to 11/08/08; full list of members (6 pages) |
28 August 2008 | Director and secretary's change of particulars / gerald bonnici / 01/03/2008 (1 page) |
5 June 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
5 June 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
28 August 2007 | Return made up to 11/08/07; no change of members (7 pages) |
28 August 2007 | Return made up to 11/08/07; no change of members (7 pages) |
26 June 2007 | Accounts for a small company made up to 30 September 2006 (6 pages) |
26 June 2007 | Accounts for a small company made up to 30 September 2006 (6 pages) |
1 September 2006 | Return made up to 11/08/06; full list of members (8 pages) |
1 September 2006 | Return made up to 11/08/06; full list of members (8 pages) |
11 April 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
11 April 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
13 September 2005 | Return made up to 11/08/05; full list of members
|
13 September 2005 | Return made up to 11/08/05; full list of members
|
20 April 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
20 April 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
9 September 2004 | Return made up to 11/08/04; full list of members
|
9 September 2004 | Return made up to 11/08/04; full list of members
|
27 March 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
27 March 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
12 March 2004 | Director resigned (1 page) |
12 March 2004 | New director appointed (2 pages) |
12 March 2004 | Director resigned (1 page) |
12 March 2004 | New director appointed (2 pages) |
12 March 2004 | New director appointed (2 pages) |
12 March 2004 | New director appointed (2 pages) |
6 August 2003 | Return made up to 11/08/03; full list of members (9 pages) |
6 August 2003 | Return made up to 11/08/03; full list of members (9 pages) |
30 June 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
30 June 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
8 October 2002 | Particulars of mortgage/charge (6 pages) |
8 October 2002 | Particulars of mortgage/charge (6 pages) |
9 September 2002 | Return made up to 11/08/02; full list of members (9 pages) |
9 September 2002 | Return made up to 11/08/02; full list of members (9 pages) |
9 April 2002 | Full accounts made up to 30 September 2001 (14 pages) |
9 April 2002 | Full accounts made up to 30 September 2001 (14 pages) |
23 August 2001 | Return made up to 11/08/01; full list of members (8 pages) |
23 August 2001 | Return made up to 11/08/01; full list of members (8 pages) |
21 May 2001 | Full accounts made up to 30 September 2000 (14 pages) |
21 May 2001 | Full accounts made up to 30 September 2000 (14 pages) |
5 October 2000 | Return made up to 11/08/00; full list of members (8 pages) |
5 October 2000 | Return made up to 11/08/00; full list of members (8 pages) |
22 June 2000 | Full accounts made up to 30 September 1999 (14 pages) |
22 June 2000 | Full accounts made up to 30 September 1999 (14 pages) |
12 August 1999 | Return made up to 11/08/99; no change of members (4 pages) |
12 August 1999 | Return made up to 11/08/99; no change of members (4 pages) |
30 July 1999 | Full accounts made up to 30 September 1998 (14 pages) |
30 July 1999 | Full accounts made up to 30 September 1998 (14 pages) |
6 August 1998 | Return made up to 11/08/98; no change of members
|
6 August 1998 | Return made up to 11/08/98; no change of members
|
29 July 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
29 July 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
19 August 1997 | Return made up to 11/08/97; full list of members (6 pages) |
19 August 1997 | Return made up to 11/08/97; full list of members (6 pages) |
17 July 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
17 July 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
12 August 1996 | Return made up to 11/08/96; change of members (6 pages) |
12 August 1996 | Return made up to 11/08/96; change of members (6 pages) |
13 June 1996 | Resolutions
|
13 June 1996 | Ad 12/04/96--------- £ si 1@1=1 £ ic 103/104 (2 pages) |
13 June 1996 | Memorandum and Articles of Association (5 pages) |
13 June 1996 | Resolutions
|
13 June 1996 | Resolutions
|
13 June 1996 | Resolutions
|
13 June 1996 | £ nc 130/140 12/04/96 (1 page) |
13 June 1996 | Resolutions
|
13 June 1996 | Ad 12/04/96--------- £ si 1@1=1 £ ic 103/104 (2 pages) |
13 June 1996 | Resolutions
|
13 June 1996 | Articles of association (5 pages) |
13 June 1996 | £ nc 130/140 12/04/96 (1 page) |
13 June 1996 | Articles of association (5 pages) |
13 June 1996 | Memorandum and Articles of Association (5 pages) |
12 September 1995 | Return made up to 11/08/95; no change of members (4 pages) |
12 September 1995 | Return made up to 11/08/95; no change of members (4 pages) |
27 July 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
27 July 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
11 August 1994 | Return made up to 11/08/94; full list of members (6 pages) |
11 August 1994 | Return made up to 11/08/94; full list of members (6 pages) |
15 June 1993 | Ad 21/04/93--------- £ si 3@1=3 £ ic 100/103 (2 pages) |
15 June 1993 | Ad 21/04/93--------- £ si 3@1=3 £ ic 100/103 (2 pages) |
24 December 1990 | Return made up to 30/09/90; full list of members (4 pages) |
24 December 1990 | Return made up to 30/09/90; full list of members (4 pages) |
15 February 1990 | Return made up to 11/08/89; full list of members (4 pages) |
15 February 1990 | Return made up to 11/08/89; full list of members (4 pages) |
4 April 1989 | Company name changed bosunbrook LIMITED\certificate issued on 04/04/89 (2 pages) |
4 April 1989 | Company name changed bosunbrook LIMITED\certificate issued on 04/04/89 (2 pages) |
25 August 1988 | Return made up to 17/06/87; full list of members (4 pages) |
25 August 1988 | Return made up to 17/06/87; full list of members (4 pages) |
31 January 1986 | Incorporation (15 pages) |
31 January 1986 | Incorporation (15 pages) |